Search icon

REPUBLIC 1948, LTD.

Company Details

Name: REPUBLIC 1948, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1994 (31 years ago)
Entity Number: 1830428
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 269 WEST 39TH STREET 2ND FLOOR, 2ND FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 269 WEST 39TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER TING DOS Process Agent 269 WEST 39TH STREET 2ND FLOOR, 2ND FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PETER TING Chief Executive Officer 269 WEST 39TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-07-17 2018-06-01 Address 269 WEST 39TH STREET, 3RD/FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-07-17 2018-06-01 Address 269 WEST 39TH STREET, 3RD/FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-07-17 2018-06-01 Address 269 WEST 39TH STREET, 3RD/FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-05-24 2012-07-17 Address PETER TING, 130 WEST 37TH STREET, 3/FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-05-24 2012-07-17 Address 130 WEST 37TH STREET, 3/FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180601007127 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602007311 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140606006445 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120717002906 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100618002983 2010-06-18 BIENNIAL STATEMENT 2010-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State